UKBizDB.co.uk

CHERITON RESOURCES 13 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheriton Resources 13 Limited. The company was founded 34 years ago and was given the registration number 02426166. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CHERITON RESOURCES 13 LIMITED
Company Number:02426166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director30 June 2005Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director01 September 2012Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary31 December 2010Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary25 January 2005Active
6 Milverton Street, London, SE11 4AP

Secretary20 December 2002Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary-Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Secretary-Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary01 January 1993Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
26 Crescent Wood Road, London, SE26 6RU

Director10 May 1999Active
26 Crescent Wood Road, London, SE26 6RU

Director26 March 1998Active
13 Gowan Lea, 15 Woodford Road, London, E18 2ER

Director30 June 2002Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director19 December 2003Active
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH

Director18 December 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director18 December 2000Active
107, Wansunt Road, Bexley, DA5 2DN

Director-Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director21 June 2002Active
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director01 October 1992Active
77 Parliament Hill, London, NW3 2TH

Director01 May 1996Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director13 October 1993Active
The Buffers, 11 Deepdene Drive, Dorking, RH5 4AH

Director-Active
25 Quick Road, Chiswick, London, W4 2BU

Director-Active
Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX

Director20 December 2002Active
22 Cumberland Road, London, SW13 9LY

Director01 April 1997Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director30 June 2002Active
27 Jacksons Lane, Highgate, London, N6 5SR

Director29 June 1994Active
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR

Director-Active
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP

Director20 December 2002Active
Honeywood Vicarage Hill, Petham, Canterbury, CT4 5RE

Director17 September 2004Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director20 December 2002Active
Treetops Aldworth Road, Upper Basildon, Reading, RG8 8NH

Director-Active

People with Significant Control

Cheriton Resources 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Uk Terminal, Ashford Road, Folkestone, England, CT18 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.